Entity Name: | BISHOP REALTY ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Aug 1982 (43 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F95395 |
FEI/EIN Number | 59-2208880 |
Address: | Debbie Bishop, 7 NW 21 Street, Homesteaad, FL 33030 |
Mail Address: | 348 Sound Dr, Key Largo, FL 33037 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP, DEBORAH J. | Agent | 348 Sound Drive, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
BISHOP, DEBORAH J. | .D | 348 Sound Drive, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
BISHOP, CLINTON J. | Secretary | 348 Sound Drive, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
BISHOP, CLINTON J. | Director | 348 Sound Drive, Key Largo, FL 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000067641 | PRUDENTIAL BISHOP REALTY ASSOCIATES | EXPIRED | 2010-07-22 | 2015-12-31 | No data | 7 NW 21 ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 348 Sound Drive, Key Largo, FL 33037 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | Debbie Bishop, 7 NW 21 Street, Homesteaad, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-28 | Debbie Bishop, 7 NW 21 Street, Homesteaad, FL 33030 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | BISHOP, DEBORAH J. | No data |
REINSTATEMENT | 2001-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 1999-06-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State